Brown Glassford & Co Limited (issued an NZ business number of 9429037647506) was registered on 11 Mar 1999. 2 addresses are in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). 86 Cavendish Road, Casebrook, Christchurch had been their physical address, until 08 Oct 2012. 312 shares are issued to 10 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 2 shares (0.64% of shares), namely:
Foster, Samuel Donald (a director) located at Amberley postcode 7482. When considering the second group, a total of 1 shareholder holds 0.64% of all shares (exactly 2 shares); it includes
Wade, Timothy David Hester (a director) - located at Lincoln, Lincoln. Moving on to the third group of shareholders, share allocation (50 shares, 16.03%) belongs to 1 entity, namely:
Alm Wade Trustee Company Limited, located at Sydenham, Christchurch (an entity). "Accounting service" (ANZSIC M693220) is the category the ABS issued to Brown Glassford & Co Limited. Our database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered & service | 08 Oct 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Francis Mccarron
Bryndwr, Christchurch, 8053
Address used since 02 Aug 2021
Merivale, Christchurch, 8014
Address used since 19 Mar 2009 |
Director | 01 Jun 2008 - current |
|
David James Patrick Seath
Rd 6, Christchurch, 7676
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
|
Samuel Donald Foster
Amberley, 7482
Address used since 13 Oct 2023
Amberley, Amberley, 7410
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Timothy David Hester Wade
Lincoln, Lincoln, 7608
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Cameron Mckenzie Rolls
Cracroft, Christchurch, 8022
Address used since 19 Nov 2021
Aidanfield, Christchurch, 8025
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 31 Mar 2023 |
|
Peter Allan Glassford
Mount Pleasant, Christchurch, 8081
Address used since 21 Feb 2014 |
Director | 11 Mar 1999 - 31 Mar 2018 |
|
Graham Conway Brown
Rd 2, Kaiapoi, 7692
Address used since 20 May 2013 |
Director | 11 Mar 1999 - 07 Apr 2014 |
|
Haydn Antony John Randall
Parklands, Christchurch, 8083
Address used since 11 Mar 2010 |
Director | 01 Apr 2007 - 14 Oct 2011 |
|
Eleanor Diane Leslie
Mount Pleasant, Christchurch,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 24 Jul 2006 |
| Previous address | Type | Period |
|---|---|---|
| 86 Cavendish Road, Casebrook, Christchurch, 8051 | Physical & registered | 30 Sep 2011 - 08 Oct 2012 |
| Level 1, 55 Kilmore Street, Christchurch | Registered | 13 Apr 2000 - 30 Sep 2011 |
| Level 1, 55 Kilmore Street, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Level 1, 55 Kilmore Street, Christchurch | Physical | 11 Mar 1999 - 30 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Samuel Donald Director |
Amberley 7482 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wade, Timothy David Hester Director |
Lincoln Lincoln 7608 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alm Wade Trustee Company Limited Shareholder NZBN: 9429051693589 Entity (NZ Limited Company) |
Sydenham Christchurch 8011 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Twisted Oaks Holdings Limited Shareholder NZBN: 9429051974497 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seath & Sons Limited Shareholder NZBN: 9429041119204 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
20 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccarron, Tracey Emma Individual |
Bryndwr Christchurch 8053 |
28 Oct 2011 - current |
|
Mccarron, Paul Francis Individual |
Bryndwr Christchurch 8053 |
17 Jul 2008 - current |
|
Rollinson, Andrew Bruce Individual |
Bryndwr Christchurch 8053 |
28 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seath, David James Patrick Individual |
Rd 6 Christchurch 7676 |
20 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccarron, Paul Francis Individual |
Bryndwr Christchurch 8053 |
17 Jul 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Susan Fiona Louise Individual |
Rd 2 Kaiapoi 7692 |
17 Mar 2005 - 20 May 2014 |
|
Glassford, Peter Allan Individual |
Mount Pleasant Christchurch 8081 |
11 Mar 1999 - 22 Jun 2018 |
|
Rolls, Cameron Mckenzie Individual |
Cracroft Christchurch 8022 |
22 Jun 2018 - 21 Apr 2023 |
|
Glassford, Jill Diane Individual |
Mount Pleasant Christchurch 8081 |
17 Mar 2005 - 22 Jun 2018 |
|
Randall, Haydn Antony John Individual |
Parklands Christchurch 8083 |
17 Jul 2008 - 28 Oct 2011 |
|
Mckenzie Rolls Holdings Limited Shareholder NZBN: 9429046427878 Company Number: 6519537 Entity |
Burnside Christchurch 8053 |
22 Jun 2018 - 21 Apr 2023 |
|
Moncks Spur (glassford) Trustee Limited Shareholder NZBN: 9429041683651 Company Number: 5659387 Entity |
Christchurch 8011 |
25 Sep 2015 - 22 Jun 2018 |
|
Brown, Graham Conway Individual |
Rd 2 Kaiapoi 7692 |
11 Mar 1999 - 20 May 2014 |
|
Glassford, Jill Diane Individual |
Mount Pleasant Christchurch 8081 |
17 Mar 2005 - 22 Jun 2018 |
|
Brown, Graham Conway Individual |
Rd 2 Kaiapoi 7692 |
17 Mar 2005 - 20 May 2014 |
|
Moncks Spur (glassford) Trustee Limited Shareholder NZBN: 9429041683651 Company Number: 5659387 Entity |
Christchurch 8011 |
25 Sep 2015 - 22 Jun 2018 |
|
Glassford, Peter Allan Individual |
Mount Pleasant Christchurch 8081 |
17 Mar 2005 - 22 Jun 2018 |
|
Glassford, Peter Allan Individual |
Mount Pleasant Christchurch 8081 |
17 Mar 2005 - 22 Jun 2018 |
![]() |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
![]() |
Haldon Downs Limited 504 Wairakei Road |
![]() |
Blair Farming Company Limited 504 Wairakei Road |
![]() |
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
![]() |
Northington Agricapital Limited 504 Wairakei Road |
![]() |
Scott Evans Sharemilking Limited 504 Wairakei Road |
|
K&k Accounting 2016 Limited Shop 11, 501 Wairakei Road |
|
B S Financial Services Limited 538 Wairakei Road |
|
S B Financial Solutions Limited 538 Wairakei Road |
|
Garden City Accountants Limited 538 Wairakei Road |
|
R J Preston Limited 32b Sheffield Crescent |
|
Eric L. Johns & Associates Limited 17 Nepal Place |